DELTA PLUS - YOUR SAFETY AT WORK LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 COMPANY NAME CHANGED DELTA PLUS (U.K.) LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/04/151 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/151 April 2015 31/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/1527 January 2015 AUDITOR'S RESIGNATION

View Document

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM LH SAFETY LIMITED UNIT 1 POINT 5 WALKER INDUSTRIAL PARK, WALKER ROAD GUIDE BLACKBURN BB1 2LJ ENGLAND

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM GREENBRIDGE RAWTENSTALL ROSSENDALE LANCASHIRE BB4 7NX

View Document

31/10/1131 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUES BENOIT DE SENCERS

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES BENOIT DE SENCERS / 01/10/2010

View Document

08/11/108 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR JEROME JEAN-MARC BENOIT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLETCHER

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN COUDERT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD FLETCHER

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: UNIT 2 GUEST ROAD OCEAN PARK CARDIFF CF24 5JS

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 NC INC ALREADY ADJUSTED 21/07/03

View Document

07/09/037 September 2003 £ NC 1000/100000 21/07

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 13 DAVID MEWS LONDON W1M 1HW

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

11/10/9911 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company